Company NameRoll Containers Rentals Limited
Company StatusDissolved
Company Number01694876
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameRoll Containers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Charles Reid
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 07 January 2003)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address42 Lime Avenue
Northampton
Northamptonshire
NN3 2HB
Director NameMr Michael Hargreaves Reid
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressFulmer Way
Silverhurst
Gerrards Cross
Bucks
SL9 8AH
Director NameWendy Reid
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 07 January 2003)
RoleSecretary/Book Keeper
Correspondence AddressSilverhurst
Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary NameWendy Reid
NationalityBritish
StatusClosed
Appointed10 August 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressSilverhurst
Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH

Location

Registered Address33 Nicholas Way
Northwood
Middx
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£155
Current Liabilities£8,927

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
28 January 2001Accounts made up to 31 March 2000 (1 page)
25 September 2000Return made up to 10/08/00; full list of members (7 pages)
6 December 1999Accounts made up to 31 March 1999 (1 page)
27 August 1999Return made up to 10/08/99; full list of members (6 pages)
25 January 1999Accounts made up to 31 March 1998 (1 page)
6 October 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1998Accounts made up to 31 March 1997 (1 page)
4 December 1997Return made up to 10/08/97; no change of members (4 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts made up to 31 March 1996 (1 page)
15 October 1996Return made up to 10/08/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 September 1995Return made up to 10/08/95; no change of members (4 pages)
16 June 1995Amended accounts made up to 31 March 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)